About

Registered Number: 05134656
Date of Incorporation: 21/05/2004 (20 years ago)
Company Status: Active
Registered Address: Bedmond Hill House, Bedmond Hill, Hemel Hempstead, Herts, HP3 8SF

 

Founded in 2004, Orfare Ltd are based in Hemel Hempstead, Herts, it's status in the Companies House registry is set to "Active". The companies directors are listed as Donovan, Sheila Margaret, Guglielmucci, Nicolantonio. We do not know the number of employees at Orfare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Sheila Margaret 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GUGLIELMUCCI, Nicolantonio 31 January 2007 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 11 September 2019
CS01 - N/A 05 September 2019
MR01 - N/A 17 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 08 June 2006
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.